MASTERCOOL LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY KEVIN HAUGHEY

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF MASTERCOOL (SOUTHERN) LIMITED AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM UNIT 9 STANLEY CENTRE KELVIN WAY CRAWLEY RH10 9SE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 12 STANLEY CENTRE KELVIN WAY CRAWLEY SUSSEX RH10 9SE

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM SYSTEMS HOUSE HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XL

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ABEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GARY KEVIN HAUGHEY

View Document

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEVEY

View Document

22/11/1322 November 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 DIRECTOR APPOINTED MR MARK JOHN ABEL

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY LAURA HICKIN

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN HICKIN

View Document

17/08/1217 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR STEPHEN JOHN KELLY

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR MARK LEVEY

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 7A BAKER STREET AMPTHILL BEDFORDSHIRE MK45 2QE

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/05/1118 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1018 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE HICKIN / 29/04/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LAURA CHRISTINE HICKIN / 29/04/2010

View Document

05/05/105 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 17C HIGH STREET BIGGLESWADE BEDFORDSHIRE SG18 0JE

View Document

27/04/0527 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0121 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 15 APPLETREE CLOSE BIGGLESWADE BEDFORDSHIRE SG18 8NF

View Document

29/03/0129 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0129 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/05/998 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/05/9713 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 REGISTERED OFFICE CHANGED ON 07/07/93

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 106 HIGH STREET STEVENAGE HERTS SG1 3DW

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92

View Document

20/03/9220 March 1992 REGISTERED OFFICE CHANGED ON 20/03/92 FROM: 33 JULIAN ROAD STEVENAGE HERTS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 S386 DISP APP AUDS 18/03/91

View Document

18/02/9118 February 1991 DIRECTOR RESIGNED

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/894 December 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company